South Bastion Limited was launched on 22 Jan 2013 and issued a business number of 9429030385085. This registered LTD company has been supervised by 3 directors: David Matthew Waine - an active director whose contract began on 18 Feb 2022,
Marcus Bernard Wolfgram - an inactive director whose contract began on 22 Jan 2013 and was terminated on 18 Feb 2022,
Helen Mary Wolfgram - an inactive director whose contract began on 22 Jan 2013 and was terminated on 30 May 2018.
As stated in BizDb's information (updated on 21 Apr 2024), the company uses 3 addresses: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (registered address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (physical address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (service address),
Suite 9098, 17B Farnham Street, Parnell, 17B Farnham Street, Parnell, Auckland, 1052 (postal address) among others.
Up to 20 Apr 2022, South Bastion Limited had been using 574 River Road, Hamilton 3214, Hamilton 3214, Fairfeild as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Mccaw Lewis Trustees 2022 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Wolfgram, Marcus Bernard (an individual) located at Fairfield, Hamilton postcode 3214.
The 2nd group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Wolfgram, Marcus Bernard - located at Fairfeild, Hamilton,
Marcus Wolfgram - located at Fairfeild, Hamilton. South Bastion Limited was classified as "Investment operation - own account" (business classification K624060).
Principal place of activity
Suite 9098, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 574 River Road, Hamilton 3214, Hamilton 3214, Fairfeild, 3214 New Zealand
Registered & physical address used from 16 Jun 2021 to 20 Apr 2022
Address #2: Suite 9098, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Oct 2018 to 16 Jun 2021
Address #3: 126a Foley Quarry Road, Dairy Flat, Auckland, 0792 New Zealand
Registered & physical address used from 06 Jun 2018 to 12 Oct 2018
Address #4: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 22 May 2013 to 06 Jun 2018
Address #5: Flat 2, 18 Glover Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 22 Jan 2013 to 22 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Mccaw Lewis Trustees 2022 Limited Shareholder NZBN: 9429050312023 |
Hamilton Central Hamilton 3204 New Zealand |
07 Jul 2022 - |
Individual | Wolfgram, Marcus Bernard |
Fairfield Hamilton 3214 New Zealand |
07 Aug 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wolfgram, Marcus Bernard |
Fairfeild Hamilton 3214 New Zealand |
22 Jan 2013 - |
Director | Marcus Bernard Wolfgram |
Fairfeild Hamilton 3214 New Zealand |
22 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wolfgram, Helen Mary |
Bayswater Auckland 0622 New Zealand |
22 Jan 2013 - 07 May 2018 |
Individual | Durling, Colin Michael |
Unsworth Heights Auckland 0632 New Zealand |
07 Aug 2018 - 07 Jul 2022 |
Individual | Waine, David Matthew |
Rototuna North Hamilton 3210 New Zealand |
04 Nov 2014 - 07 May 2018 |
David Matthew Waine - Director
Appointment date: 18 Feb 2022
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 18 Feb 2022
Marcus Bernard Wolfgram - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 18 Feb 2022
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 07 Jun 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 31 Jul 2014
Address: Dairy Flat, 0792 New Zealand
Address used since 01 Feb 2017
Helen Mary Wolfgram - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 30 May 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 31 Jul 2014
Address: Dairy Flat, 0792 New Zealand
Address used since 01 Feb 2017
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street
Battista Limited
24a Banbury Crescent
Bkmil Investments Limited
1026 Victoria Street
Dallas Motors Limited
747 Victoria St
Dunport Enterprises Limited
11 Hardley Street
Eagle Farm Trustee Limited
Level 8, Westpac House
Te Puna Country Club Limited
711 Victoria Street